Bromley
Kent
BR2 8AR
Director Name | Mrs Cynthia Rosemary Holmes |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Mr Peter John Hallworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Secretary Name | David James Letting & Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2018(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 187c Southborough Lane Bromley BR2 8AR |
Director Name | Barbara Bell |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 April 1997) |
Role | Retired |
Correspondence Address | Flat 6 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | Gordon John Tarrant |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 June 2000) |
Role | Civil Servant |
Correspondence Address | 1 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | George Eric Philp |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 1995) |
Role | Retired |
Correspondence Address | 11 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | Stephen Lewis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 1997) |
Role | Publicity Manager |
Correspondence Address | 2 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Secretary Name | Gordon John Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 June 2000) |
Role | Civil Servant |
Correspondence Address | 1 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | Susan Holland |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 1997) |
Role | Teacher |
Correspondence Address | 10 Morley Court Westmoreland Road Bromley Kent BR2 0TD |
Director Name | Karen Jane Clipston |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat 19 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | George Eric Philp |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2000) |
Role | Retited |
Correspondence Address | 11 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | Mr Stephen Finlay Jenkins |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Kingston St Mary Taunton Somerset TA2 8AJ |
Director Name | John Collins |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2003) |
Role | Media Officer |
Correspondence Address | 10 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Secretary Name | Peter John Hallworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2004) |
Role | Civil Servant |
Correspondence Address | 20 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | Nicholas William Cottrell |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2005) |
Role | Supply Chain |
Correspondence Address | Flat 6 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | James Bryan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2005) |
Role | Gunsmith |
Correspondence Address | 2 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | Peter John Hallworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 2008) |
Role | Chartered Surveyor |
Correspondence Address | 20 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Secretary Name | Frieder Schwabe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 14 January 2004(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 January 2006) |
Role | Company Director |
Correspondence Address | 14 Morley Court Westmoreland Road Bromley Kent BR2 0TD |
Director Name | Helen Fisher Goodwin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 2007) |
Role | Teacher |
Correspondence Address | 21 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | Mr Peter Malcolm Bryan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Dale Wood Road Orpington Kent BR6 0BZ |
Secretary Name | Helen Fisher Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2007) |
Role | Teacher |
Correspondence Address | 21 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Secretary Name | Mrs Cynthia Rosemary Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 June 2018) |
Role | Personal Assistant |
Correspondence Address | 30 Bushey Way Park Langley Beckenham Kent BR3 6TB |
Director Name | Ms Christiana Dominika Magdalena Sztadhaus |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2014) |
Role | Conference Director |
Country of Residence | England |
Correspondence Address | 21 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | Mr John Paul Kevin Johnston |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 June 2018) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Ms Suzanne Desnos |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2014(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 November 2020) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Registered Address | 187c Southborough Lane Bromley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £20 | Bradley Cuddon 4.76% Ordinary |
---|---|
1 at £20 | Executors Of C. Best 4.76% Ordinary |
1 at £20 | J. Johnston 4.76% Ordinary |
1 at £20 | Milad Zohrehnejad 4.76% Ordinary |
1 at £20 | Miss Christiana Dominika Magdalena Sztadhaus 4.76% Ordinary |
1 at £20 | Miss Cynthia Rosemary Holmes 4.76% Ordinary |
1 at £20 | Mr C.p. Michael 4.76% Ordinary |
1 at £20 | Mr C.t. Burman 4.76% Ordinary |
1 at £20 | Mr F. Schwabe 4.76% Ordinary |
1 at £20 | Mr G.j. Corney & Mr P.l. Hallworth 4.76% Ordinary |
1 at £20 | Mr J. Kelly & Mrs J. Kelly 4.76% Ordinary |
1 at £20 | Mr J. Phillips 4.76% Ordinary |
1 at £20 | Mr S. Shahid & Mrs K. Shahid 4.76% Ordinary |
1 at £20 | Mr T. Tookey & Mrs C. Tookey 4.76% Ordinary |
1 at £20 | Mr V.l. Jafrato & Mrs K. Jafrato 4.76% Ordinary |
1 at £20 | Mrs F.v. Bailey 4.76% Ordinary |
1 at £20 | Mrs P.e. Morris 4.76% Ordinary |
1 at £20 | N.c. Balaratnam 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £20 | S. Thompson & N. Thompson 4.76% Ordinary |
1 at £20 | S.e. Desnos 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,390 |
Cash | £22,993 |
Current Liabilities | £6,373 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
7 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Accounts for a dormant company made up to 28 September 2022 (6 pages) |
13 July 2022 | Confirmation statement made on 3 July 2022 with updates (5 pages) |
17 November 2021 | Total exemption full accounts made up to 28 September 2021 (5 pages) |
16 July 2021 | Confirmation statement made on 3 July 2021 with updates (5 pages) |
25 November 2020 | Appointment of Mr Peter John Hallworth as a director on 25 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Suzanne Desnos as a director on 19 November 2020 (1 page) |
26 October 2020 | Current accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
21 October 2020 | Total exemption full accounts made up to 29 September 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 29 September 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
12 May 2019 | Total exemption full accounts made up to 29 September 2018 (5 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
26 June 2018 | Termination of appointment of John Paul Kevin Johnston as a director on 26 June 2018 (1 page) |
22 June 2018 | Appointment of Mrs Cynthia Rosemary Holmes as a director on 20 June 2018 (2 pages) |
21 June 2018 | Appointment of David James Letting & Property Management Ltd as a secretary on 20 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Cynthia Rosemary Holmes as a secretary on 20 June 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 29 September 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 29 September 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
13 May 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Appointment of Mr Keith Jafrato as a director on 30 April 2014 (2 pages) |
14 July 2014 | Appointment of Ms Suzanne Desnos as a director on 30 April 2014 (2 pages) |
14 July 2014 | Appointment of Ms Suzanne Desnos as a director on 30 April 2014 (2 pages) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of Christiana Dominika Magdalena Sztadhaus as a director on 30 April 2014 (1 page) |
14 July 2014 | Appointment of Mr Keith Jafrato as a director on 30 April 2014 (2 pages) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of Christiana Dominika Magdalena Sztadhaus as a director on 30 April 2014 (1 page) |
13 May 2014 | Total exemption full accounts made up to 29 September 2013 (8 pages) |
13 May 2014 | Total exemption full accounts made up to 29 September 2013 (8 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 May 2013 | Total exemption full accounts made up to 29 September 2012 (9 pages) |
16 May 2013 | Total exemption full accounts made up to 29 September 2012 (9 pages) |
15 November 2012 | Appointment of Mr John Paul Kevin Johnston as a director (2 pages) |
15 November 2012 | Appointment of Mr John Paul Kevin Johnston as a director (2 pages) |
12 November 2012 | Termination of appointment of Peter Bryan as a director (1 page) |
12 November 2012 | Termination of appointment of Peter Bryan as a director (1 page) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Director's details changed for Ms Christiana Dominika Magdalena Sztadhaus on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Director's details changed for Ms Christiana Dominika Magdalena Sztadhaus on 11 July 2012 (2 pages) |
6 March 2012 | Total exemption full accounts made up to 29 September 2011 (9 pages) |
6 March 2012 | Total exemption full accounts made up to 29 September 2011 (9 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
24 March 2011 | Total exemption full accounts made up to 29 September 2010 (9 pages) |
24 March 2011 | Total exemption full accounts made up to 29 September 2010 (9 pages) |
4 August 2010 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Secretary's details changed for Cynthia Rosemary Holmes on 1 July 2010 (1 page) |
4 August 2010 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Peter Malcolm Bryan on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Christiana Dominika Magdalena Sztadhaus on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Peter Malcolm Bryan on 1 July 2010 (2 pages) |
4 August 2010 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Christiana Dominika Magdalena Sztadhaus on 1 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Christiana Dominika Magdalena Sztadhaus on 1 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Peter Malcolm Bryan on 1 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Cynthia Rosemary Holmes on 1 July 2010 (1 page) |
4 August 2010 | Secretary's details changed for Cynthia Rosemary Holmes on 1 July 2010 (1 page) |
15 February 2010 | Full accounts made up to 29 September 2009 (9 pages) |
15 February 2010 | Full accounts made up to 29 September 2009 (9 pages) |
30 September 2009 | Return made up to 03/07/09; no change of members (4 pages) |
30 September 2009 | Director appointed peter malcolm bryan (2 pages) |
30 September 2009 | Director appointed peter malcolm bryan (2 pages) |
30 September 2009 | Return made up to 03/07/09; no change of members (4 pages) |
2 April 2009 | Full accounts made up to 29 September 2008 (9 pages) |
2 April 2009 | Full accounts made up to 29 September 2008 (9 pages) |
23 March 2009 | Appointment terminated director stephen jenkins (1 page) |
23 March 2009 | Appointment terminated director stephen jenkins (1 page) |
5 August 2008 | Return made up to 03/07/08; change of members
|
5 August 2008 | Return made up to 03/07/08; change of members
|
12 June 2008 | Director appointed christiana dominika magdalena sztadhaus (2 pages) |
12 June 2008 | Director appointed christiana dominika magdalena sztadhaus (2 pages) |
24 April 2008 | Full accounts made up to 29 September 2007 (9 pages) |
24 April 2008 | Full accounts made up to 29 September 2007 (9 pages) |
7 August 2007 | Return made up to 03/07/07; full list of members
|
7 August 2007 | Return made up to 03/07/07; full list of members
|
2 August 2007 | Full accounts made up to 29 September 2006 (9 pages) |
2 August 2007 | Full accounts made up to 29 September 2006 (9 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: flat 20 morley court westmoreland road bromley kent BR2 0TD (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: flat 20 morley court westmoreland road bromley kent BR2 0TD (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
26 July 2006 | Return made up to 03/07/06; no change of members (8 pages) |
26 July 2006 | Return made up to 03/07/06; no change of members (8 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Full accounts made up to 29 September 2005 (9 pages) |
3 January 2006 | Full accounts made up to 29 September 2005 (9 pages) |
12 December 2005 | Director resigned (2 pages) |
12 December 2005 | Director resigned (2 pages) |
23 August 2005 | Return made up to 03/07/05; change of members
|
23 August 2005 | Return made up to 03/07/05; change of members
|
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
23 February 2005 | Full accounts made up to 29 September 2004 (9 pages) |
23 February 2005 | Full accounts made up to 29 September 2004 (9 pages) |
27 August 2004 | Return made up to 03/07/04; full list of members
|
27 August 2004 | Return made up to 03/07/04; full list of members
|
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
15 January 2004 | Full accounts made up to 29 September 2003 (9 pages) |
15 January 2004 | Full accounts made up to 29 September 2003 (9 pages) |
28 July 2003 | Return made up to 03/07/03; change of members
|
28 July 2003 | Return made up to 03/07/03; change of members
|
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
9 February 2003 | Full accounts made up to 29 September 2002 (9 pages) |
9 February 2003 | Full accounts made up to 29 September 2002 (9 pages) |
24 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 29 September 2001 (9 pages) |
12 February 2002 | Full accounts made up to 29 September 2001 (9 pages) |
30 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 29 September 2000 (9 pages) |
16 June 2001 | Full accounts made up to 29 September 2000 (9 pages) |
21 July 2000 | Return made up to 03/07/00; full list of members
|
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Return made up to 03/07/00; full list of members
|
21 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 29 September 1999 (8 pages) |
4 February 2000 | Full accounts made up to 29 September 1999 (8 pages) |
26 July 1999 | Return made up to 03/07/99; full list of members
|
26 July 1999 | Return made up to 03/07/99; full list of members
|
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
24 February 1999 | Full accounts made up to 29 September 1998 (8 pages) |
24 February 1999 | Full accounts made up to 29 September 1998 (8 pages) |
13 August 1998 | Return made up to 03/07/98; full list of members
|
13 August 1998 | Return made up to 03/07/98; full list of members
|
5 June 1998 | Full accounts made up to 29 September 1997 (8 pages) |
5 June 1998 | Full accounts made up to 29 September 1997 (8 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 03/07/97; full list of members (8 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 03/07/97; full list of members (8 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
26 February 1997 | Full accounts made up to 29 September 1996 (8 pages) |
26 February 1997 | Full accounts made up to 29 September 1996 (8 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: flat 1 morley court 72 westmoreland road bromley kent BR2 0QT (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: flat 1 morley court 72 westmoreland road bromley kent BR2 0QT (1 page) |
24 September 1996 | Return made up to 03/07/96; change of members (6 pages) |
24 September 1996 | Return made up to 03/07/96; change of members (6 pages) |
20 May 1996 | Full accounts made up to 29 September 1995 (6 pages) |
20 May 1996 | Full accounts made up to 29 September 1995 (6 pages) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | Director resigned (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
28 July 1995 | Full accounts made up to 29 September 1994 (7 pages) |
28 July 1995 | Full accounts made up to 29 September 1994 (7 pages) |
28 July 1995 | Return made up to 03/07/95; change of members
|
28 July 1995 | Return made up to 03/07/95; change of members
|
9 July 1982 | Incorporation (15 pages) |
9 July 1982 | Incorporation (15 pages) |